Search icon

CONSUMER BROKERS INC

Company Details

Entity Name: CONSUMER BROKERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000058806
FEI/EIN Number 461432997
Address: 121 S ORANGE AVENUE #1500, ORLANDO, FL, 32801, US
Mail Address: 121 S ORANGE AVENUE #1500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Chief Executive Officer

Name Role Address
DENAULT DANIEL Chief Executive Officer 121 S ORANGE AVENUE #1500, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054772 ADVANCED HOME SOLUTIONS EXPIRED 2018-05-02 2023-12-31 No data 6432 PINECASTLE BLVD SUITE A, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 121 S ORANGE AVENUE #1500, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2018-11-02 121 S ORANGE AVENUE #1500, ORLANDO, FL 32801 No data
CONVERSION 2017-07-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000124545. CONVERSION NUMBER 300000172873

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000215547 ACTIVE 19-CA-009888 HILLSBOROUGH 2019-12-18 2025-05-20 $239454 BEACON SALES ACQUISITION, INC., 7950 BAVARIA RD, TWINSBURG, OH 44087

Documents

Name Date
Reg. Agent Resignation 2020-09-18
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2018-11-15
Off/Dir Resignation 2018-08-08
ANNUAL REPORT 2018-03-23
Domestic Profit 2017-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State